Name: | BROOKSTONE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 2008 (17 years ago) |
Organization Date: | 09 Oct 2008 (17 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0715363 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3957 BROOKSIDE CT, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dana R. Thornberry, Treasurer | Registered Agent |
Name | Role |
---|---|
Sharon Robey | President |
Name | Role |
---|---|
Amy Logsdon | Secretary |
Name | Role |
---|---|
Dana Thornberry | Treasurer |
Name | Role |
---|---|
Randa Richey | Vice President |
Name | Role |
---|---|
Joyce Scott | Director |
Carolyn Crowe | Director |
Kristy Beyke | Director |
J. SCOTT JAGOE | Director |
WILLIAM BRADLEY JAGOE | Director |
WILLIAM R. JAGOE, IV | Director |
Name | Role |
---|---|
J. SCOTT JAGOE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State